Search icon

FRYMIRE EQUIPMENT, INC.

Company Details

Name: FRYMIRE EQUIPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 15 Jan 1981 (44 years ago)
Last Annual Report: 19 May 2017 (8 years ago)
Organization Number: 0153014
ZIP code: 40146
City: Irvington, Lodiburg
Primary County: Breckinridge County
Principal Office: 204 SOUTH 1ST. ST. , IRVINGTON, KY 40146
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John M Frymire President

Secretary

Name Role
Elaine P Frymire Secretary

Vice President

Name Role
Tom H Frymire Vice President

Treasurer

Name Role
Elaine P Frymire Treasurer

Director

Name Role
JOHN M. FRYMIRE Director
THOMAS H. FRYMIRE Director
WILMA FRYMIRE Director
J. MICHAEL FRYMIRE Director
TOM FRYMIRE Director
JOHN FRYMIRE Director

Incorporator

Name Role
JOHN M. FRYMIRE Incorporator
WILMA FRYMIRE Incorporator
THOMAS H. FRYMIRE Incorporator
J. MICHAEL FRYMIRE Incorporator

Registered Agent

Name Role
JOHN M. FRYMIRE Registered Agent

Filings

Name File Date
Dissolution 2017-11-27
Annual Report 2017-05-19
Annual Report 2016-05-27
Annual Report 2015-04-22
Annual Report 2014-06-03
Annual Report 2013-03-14
Annual Report 2012-06-14
Annual Report 2011-09-06
Annual Report 2010-05-04
Annual Report 2009-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310123039 0452110 2006-09-27 204 S 1ST ST, IRVINGTON, KY, 40146
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-09-27
Case Closed 2007-07-18

Related Activity

Type Referral
Activity Nr 202692539
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2006-10-24
Abatement Due Date 2006-10-30
Current Penalty 150.0
Initial Penalty 1500.0
Contest Date 2006-10-30
Final Order 2007-04-03
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-10-24
Abatement Due Date 2006-11-20
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 2006-10-30
Final Order 2007-04-03
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State